SURFACE TECHNOLOGY INTERNATIONAL LIMITED
Company number 02292621
- Company Overview for SURFACE TECHNOLOGY INTERNATIONAL LIMITED (02292621)
- Filing history for SURFACE TECHNOLOGY INTERNATIONAL LIMITED (02292621)
- People for SURFACE TECHNOLOGY INTERNATIONAL LIMITED (02292621)
- Charges for SURFACE TECHNOLOGY INTERNATIONAL LIMITED (02292621)
- More for SURFACE TECHNOLOGY INTERNATIONAL LIMITED (02292621)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
18 Mar 2024 | PSC05 | Change of details for Sti Enterprises Limited as a person with significant control on 18 March 2024 | |
12 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
16 Feb 2024 | MR01 | Registration of charge 022926210015, created on 16 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Simon Andre Best as a director on 23 January 2024 | |
21 Dec 2023 | TM01 | Termination of appointment of Anthony John Best as a director on 1 December 2023 | |
16 Nov 2023 | MA | Memorandum and Articles of Association | |
16 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | PSC02 | Notification of W13S Directors Limited as a person with significant control on 31 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Arthur Ramos Tan as a director on 31 October 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Nicholas John Davey as a director on 31 October 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from Unit C2 Osborn Way Hook Hampshire RG27 9HX United Kingdom to 4th Floor, 24 Old Bond Street London W1S 4AW on 1 November 2023 | |
01 Nov 2023 | AP04 | Appointment of Cossey Cosec Services Limited as a secretary on 31 October 2023 | |
01 Nov 2023 | AP02 | Appointment of W13S Directors Limited as a director on 31 October 2023 | |
01 Nov 2023 | MR01 | Registration of charge 022926210014, created on 31 October 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
26 Jan 2023 | TM01 | Termination of appointment of David Spencer Taylor as a director on 23 January 2023 | |
15 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
04 Mar 2022 | PSC05 | Change of details for Sti Enterprises Limited as a person with significant control on 7 November 2017 | |
06 Oct 2021 | MR01 | Registration of charge 022926210013, created on 5 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Sep 2021 | TM01 | Termination of appointment of Anthony Gareth Bex as a director on 17 September 2021 | |
27 Apr 2021 | MR04 | Satisfaction of charge 022926210006 in full | |
27 Apr 2021 | MR04 | Satisfaction of charge 022926210008 in full |